SCOTIMAGE.COM LIMITED

Company Documents

DateDescription
24/01/1724 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/168 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/162 November 2016 APPLICATION FOR STRIKING-OFF

View Document

04/03/164 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON JACK

View Document

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/04/1520 April 2015 DIRECTOR APPOINTED MRS GILLIAN HELEN JACK

View Document

20/04/1520 April 2015 CURREXT FROM 28/02/2015 TO 31/08/2015

View Document

30/01/1530 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/06/1410 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM UNIT 3 GATEWAY BUSINESS PARK, BEANCROSS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8WX SCOTLAND

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JACK PHOTOGRAPHY LIMITED

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR GORDON JACK

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY PEGGY YOUNG

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR KENKAI PROJECTS LIMITED

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM KENKAI HOUSE, 19 MARSHALL WAY MUIRSIDE TULLIBODY CLACKMANNANSHIRE FK10 2GA

View Document

01/11/101 November 2010 PREVEXT FROM 31/01/2010 TO 28/02/2010

View Document

04/02/104 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JACK PHOTOGRAPHY LIMITED / 03/02/2010

View Document

04/02/104 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KENKAI PROJECTS LIMITED / 03/02/2010

View Document

04/08/094 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ARC COMMS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company